2nd Floor, Unit 11a
London
N4 1TJ
Secretary Name | Ms Vasoula Panayiotou |
---|---|
Status | Closed |
Appointed | 03 July 2017(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ |
Director Name | Mr Denis Supersac |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Rue Francois Couperin 34000 Montpellier France |
Secretary Name | Ms Helen Sewell |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1d The Ridgeway Friern Barnet London N11 3LG |
Director Name | Ms Sue Booth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(4 years after company formation) |
Appointment Duration | 1 year (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage The Street Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0RR |
Website | www.001-translation.co.uk/ |
---|---|
Telephone | 0800 2289422 |
Telephone region | Freephone |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Denis Supersac 80.00% Ordinary |
---|---|
20 at £1 | Isabelle Supersac 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,227 |
Cash | £2,123 |
Current Liabilities | £7,204 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
27 September 2017 | Appointment of Ms Vasoula Panayiotou as a secretary on 3 July 2017 (2 pages) |
24 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
16 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Sue Booth as a director on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Cullips House 4 Nesbitts Alley High Street Barnet Hertfordshire EN5 5XG to 136-144 Golders Green Road London NW11 8HB on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Julius Nussbaum as a director on 7 July 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 July 2015 | Appointment of Ms Sue Booth as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Sue Booth as a director on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Helen Sewell as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Denis Supersac as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Helen Sewell as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Denis Supersac as a director on 7 July 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 July 2013 | Director's details changed for Mr Denis Supersac on 4 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
10 July 2012 | Director's details changed for Mr Denis Supersac on 10 July 2012 (2 pages) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 2 July 2012 (1 page) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|